BRECON CARE LIMITED

Register to unlock more data on OkredoRegister

BRECON CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02759041

Incorporation date

26/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Richmond Road, Compton, Wolverhampton, West Midlands WV3 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1992)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon25/04/2025
Accounts for a small company made up to 2024-06-30
dot icon11/11/2024
Change of details for Caram (Pyb) Limited as a person with significant control on 2024-08-15
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon14/02/2024
Accounts for a small company made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon23/03/2023
Accounts for a small company made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon08/11/2021
Change of details for Caram (Abr) Limited as a person with significant control on 2020-02-27
dot icon22/03/2021
Accounts for a small company made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-10-26 with updates
dot icon23/11/2020
Appointment of Lisa Griffiths as a director on 2020-11-09
dot icon01/07/2020
Resolutions
dot icon01/07/2020
Change of name notice
dot icon14/05/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon27/02/2020
Satisfaction of charge 3 in full
dot icon27/02/2020
Satisfaction of charge 4 in full
dot icon27/02/2020
Satisfaction of charge 027590410005 in full
dot icon12/02/2020
Termination of appointment of Josephine Rashid as a director on 2020-02-11
dot icon12/02/2020
Cessation of Rashid Habib as a person with significant control on 2020-02-11
dot icon12/02/2020
Termination of appointment of Rashid Habib as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Rashid Habib as a secretary on 2020-02-11
dot icon12/02/2020
Appointment of Mr Saroj Jakhu as a director on 2020-02-11
dot icon12/02/2020
Notification of Caram (Abr) Limited as a person with significant control on 2020-02-11
dot icon12/02/2020
Registered office address changed from 90 Western Avenue Newport Gwent NP20 3QZ to 100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ on 2020-02-12
dot icon07/01/2020
Appointment of Mr Gulshan Jakhu as a director on 2020-01-06
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon25/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon08/08/2017
Termination of appointment of Mishael Rashid as a director on 2017-04-01
dot icon08/08/2017
Termination of appointment of Akash Rashid as a director on 2017-04-01
dot icon18/05/2017
Appointment of Miss Mishael Rashid as a director on 2016-11-01
dot icon18/05/2017
Appointment of Mr Akash Rashid as a director on 2016-11-01
dot icon06/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon26/11/2015
Secretary's details changed for Rashid Habib on 2015-01-01
dot icon26/06/2015
Registration of charge 027590410005, created on 2015-06-22
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon20/03/2014
Registered office address changed from 30 Keynsham Avenue Newport Gwent NP20 4EH on 2014-03-20
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon24/05/2013
Amended accounts made up to 2012-03-31
dot icon06/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-26
dot icon30/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon07/11/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon06/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Register inspection address has been changed
dot icon19/01/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon19/01/2012
Director's details changed for Habib Rashid on 2011-10-03
dot icon04/01/2012
Registered office address changed from Grosvenor Nursing Home Victoria Street Abertillery Gwent NP13 1PG on 2012-01-04
dot icon04/01/2012
Appointment of Rashid Habib as a secretary
dot icon04/01/2012
Termination of appointment of Satish Narang as a secretary
dot icon04/01/2012
Appointment of Habib Rashid as a director
dot icon04/01/2012
Appointment of Mrs Josephine Rashid as a director
dot icon04/01/2012
Termination of appointment of Syed Subzwari as a director
dot icon04/01/2012
Termination of appointment of Rubina Subzwari as a director
dot icon04/01/2012
Termination of appointment of Satish Narang as a director
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon30/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/12/2008
Return made up to 26/10/08; full list of members
dot icon28/08/2008
Appointment terminated director inderjeet narang
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 26/10/07; no change of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
Return made up to 26/10/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/11/2005
Return made up to 26/10/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 26/10/04; full list of members
dot icon27/03/2004
Accounts for a small company made up to 2003-09-30
dot icon01/11/2003
Return made up to 26/10/03; full list of members
dot icon23/04/2003
Accounts for a small company made up to 2002-09-30
dot icon01/11/2002
Return made up to 26/10/02; full list of members
dot icon07/06/2002
Accounts for a small company made up to 2001-09-30
dot icon12/11/2001
Return made up to 26/10/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-09-30
dot icon09/11/2000
Return made up to 26/10/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-09-30
dot icon08/03/2000
New director appointed
dot icon19/11/1999
Return made up to 26/10/99; full list of members
dot icon23/04/1999
Accounts for a small company made up to 1998-09-30
dot icon20/11/1998
Return made up to 26/10/98; no change of members
dot icon11/04/1998
Accounts for a small company made up to 1997-09-30
dot icon19/01/1998
Return made up to 26/10/97; no change of members
dot icon24/06/1997
Accounts for a small company made up to 1996-09-30
dot icon19/11/1996
Return made up to 26/10/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-09-30
dot icon03/11/1995
Return made up to 26/10/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 26/10/94; no change of members
dot icon29/07/1994
Accounts for a small company made up to 1993-10-31
dot icon01/02/1994
Accounting reference date shortened from 31/10 to 30/09
dot icon11/01/1994
Return made up to 26/10/93; full list of members
dot icon20/12/1993
Registered office changed on 20/12/93 from: c/o dr.S.K.narang 'cherry lodge'4 pant farm newbridge gwent NP1 5GA
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon15/04/1993
Particulars of mortgage/charge
dot icon23/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Ad 01/03/93--------- £ si 998@1=998 £ ic 2/1000
dot icon12/03/1993
Nc inc already adjusted 27/02/93
dot icon12/03/1993
Resolutions
dot icon17/11/1992
New director appointed
dot icon17/11/1992
New director appointed
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1992
Registered office changed on 17/11/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/11/1992
Resolutions
dot icon26/10/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
221.81K
-
0.00
277.73K
-
2022
50
248.58K
-
0.00
305.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Narang, Satish Kumar
Director
03/11/1992 - 02/10/2011
16
Mr Rashid Habib
Director
02/10/2011 - 10/02/2020
8
Saroj Jakhu
Director
11/02/2020 - Present
35
Jakhu, Gulshan
Director
06/01/2020 - Present
24
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
25/10/1992 - 03/11/1992
16826

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECON CARE LIMITED

BRECON CARE LIMITED is an(a) Active company incorporated on 26/10/1992 with the registered office located at 100 Richmond Road, Compton, Wolverhampton, West Midlands WV3 9JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRECON CARE LIMITED?

toggle

BRECON CARE LIMITED is currently Active. It was registered on 26/10/1992 .

Where is BRECON CARE LIMITED located?

toggle

BRECON CARE LIMITED is registered at 100 Richmond Road, Compton, Wolverhampton, West Midlands WV3 9JJ.

What does BRECON CARE LIMITED do?

toggle

BRECON CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BRECON CARE LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.